66 SALUSBURY ROAD FREEHOLD LIMITED - LONDON
Company Profile | Company Filings |
Overview
66 SALUSBURY ROAD FREEHOLD LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
66 SALUSBURY ROAD FREEHOLD LIMITED was incorporated 10 years ago on 01/08/2013 and has the registered number: 08634369. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
66 SALUSBURY ROAD FREEHOLD LIMITED was incorporated 10 years ago on 01/08/2013 and has the registered number: 08634369. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
66 SALUSBURY ROAD FREEHOLD LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THIRD FLOOR
LONDON
EC4A 2BU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2023 | 15/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PINEFLAT MANAGEMENT LIMITED | Corporate Secretary | 2018-09-01 | CURRENT | ||
MR PAUL THEO | Jan 1987 | British | Director | 2022-06-04 | CURRENT |
MISS NICOLE CELINE HARVEY | Jul 1991 | British | Director | 2016-12-20 | CURRENT |
JULIETTE DIANE LAYNE | Jul 1965 | British | Director | 2023-09-26 | CURRENT |
MR MICHAEL IAN BULL | Sep 1976 | British | Director | 2015-03-14 | CURRENT |
STARDATA BUSINESS SERVICES LIMITED | Corporate Secretary | 2013-08-01 UNTIL 2014-12-01 | RESIGNED | ||
HLH ACCOUNTANTS LIMITED | Corporate Secretary | 2014-12-01 UNTIL 2018-05-01 | RESIGNED | ||
MANAGED EXIT LIMITED | Corporate Secretary | 2018-05-01 UNTIL 2018-06-29 | RESIGNED | ||
MR JONATHAN WILLIAM HOLYOAK | Jan 1977 | British | Director | 2013-08-01 UNTIL 2016-12-20 | RESIGNED |
MR ALEXANDER RICHARD EVANS | Nov 1974 | British | Director | 2013-08-01 UNTIL 2022-12-20 | RESIGNED |
MS EMILY MARJORIE TONKYN | Jul 1985 | British | Director | 2013-08-01 UNTIL 2020-12-01 | RESIGNED |
MS CYNTHIA MARIE BECKWITH-CONRAN | Nov 1967 | American | Director | 2013-12-10 UNTIL 2015-03-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Juliette Diane Layne | 2023-09-26 | 7/1965 | London | Significant influence or control |
Mr Paul Theo | 2022-06-04 | 1/1987 | London | Significant influence or control |
Miss Nicole Celine Harvey | 2016-12-20 | 7/1991 | London | Significant influence or control |
Mr Alexander Richard Evans | 2016-07-31 - 2022-12-02 | 11/1974 | London | Significant influence or control |
Mr Emily Marjorie Tonkyn | 2016-07-31 - 2020-02-28 | 7/1985 | London | Significant influence or control |
Mr. Jonathan William Holyoak | 2016-07-31 - 2016-12-20 | 1/1977 | London | Significant influence or control |
Mr Michael Ian Bull | 2016-04-06 | 9/1976 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 66 SALUSBURY ROAD FREEHOLD LIMITED | 2023-09-15 | 31-12-2022 | £1,563 equity |
Micro-entity Accounts - 66 SALUSBURY ROAD FREEHOLD LIMITED | 2022-09-30 | 31-12-2021 | £723 equity |
Micro-entity Accounts - 66 SALUSBURY ROAD FREEHOLD LIMITED | 2021-09-30 | 31-12-2020 | £1,187 equity |
Dormant Company Accounts - 66 SALUSBURY ROAD FREEHOLD LIMITED | 2020-12-02 | 31-12-2019 | £4 equity |
Dormant Company Accounts - 66 SALUSBURY ROAD FREEHOLD LIMITED | 2019-09-25 | 31-12-2018 | £4 equity |
Dormant Company Accounts - 66 SALUSBURY ROAD FREEHOLD LIMITED | 2018-09-15 | 31-12-2017 | £4 equity |
Dormant Company Accounts - 66 SALUSBURY ROAD FREEHOLD LIMITED | 2017-09-05 | 31-12-2016 | £4 Cash £4 equity |
Dormant Company Accounts - 66 SALUSBURY ROAD FREEHOLD LIMITED | 2016-09-14 | 31-12-2015 | £4 Cash £4 equity |
Dormant Company Accounts - 66 SALUSBURY ROAD FREEHOLD LIMITED | 2015-04-25 | 31-12-2014 | £4 Cash £4 equity |